Company NameGulltech Ltd
Company StatusActive
Company Number07834073
CategoryPrivate Limited Company
Incorporation Date3 November 2011(12 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Ernest Clark
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(2 years, 10 months after company formation)
Appointment Duration9 years, 8 months
RoleLead Delivery Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Building 2, Campion Park London Road
Holmes Chapel
Crewe
CW4 8AX
Director NameMr James O'Sullivan
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2019(7 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFirst Floor, Building 2, Campion Park London Road
Holmes Chapel
Crewe
CW4 8AX
Secretary NameMs Emma-Jayne Enright
StatusCurrent
Appointed25 September 2019(7 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence AddressFirst Floor, Building 2, Campion Park London Road
Holmes Chapel
Crewe
CW4 8AX
Director NameMs Emma-Jayne Enright
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2022(10 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Building 2, Campion Park London Road
Holmes Chapel
Crewe
CW4 8AX
Director NameMr John Robert Howarth
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2023(11 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFirst Floor, Building 2, Campion Park London Road
Holmes Chapel
Crewe
CW4 8AX
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Ian Hellens
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2011(1 month after company formation)
Appointment Duration4 years, 11 months (resigned 17 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Clock Tower Manor Lane
Holmes Chapel
Cheshire
CW4 8DJ
Director NameMr Peter Simon Fennell
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(5 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 29 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Clock Tower Manor Lane
Holmes Chapel
Cheshire
CW4 8DJ
Director NameMr Neil Alexander Finnie
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(5 months, 4 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 26 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Clock Tower Manor Lane
Holmes Chapel
Cheshire
CW4 8DJ
Secretary NameJanet Marjorie Hellens
NationalityBritish
StatusResigned
Appointed30 April 2012(5 months, 4 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 17 November 2016)
RoleCompany Director
Correspondence AddressThe Clock Tower Manor Lane
Holmes Chapel
Cheshire
CW4 8DJ
Director NameMr Terence Peter Holland
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(1 year, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 04 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Clock Tower Manor Lane
Holmes Chapel
Cheshire
CW4 8DJ
Secretary NameMr Robert Loveday
StatusResigned
Appointed26 January 2018(6 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 September 2019)
RoleCompany Director
Correspondence Address4 Oxford Court
Manchester
M2 3WQ
Director NameMr Timothy John Newman
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2019(7 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 April 2021)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe Clock Tower Manor Lane
Holmes Chapel
Cheshire
CW4 8DJ

Contact

Websiteprojectoneconsulting.co.uk

Location

Registered AddressFirst Floor, Building 2, Campion Park London Road
Holmes Chapel
Crewe
CW4 8AX
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishBrereton
WardBrereton Rural
Address Matches4 other UK companies use this postal address

Shareholders

10k at £1Paul Clark
8.94%
Ordinary C
9.2k at £1Janet Marjorie Hellens
8.23%
Ordinary D
37.2k at £1Peter Simon Fennell
33.27%
Ordinary B
25k at £1Ian Hellens
22.36%
Ordinary A
18.6k at £1Neil Alexander Finnie
16.63%
Ordinary B
11.8k at £1Terence Peter Holland
10.57%
Ordinary E

Financials

Year2014
Turnover£24,701,673
Gross Profit£9,246,537
Net Worth£1,611,501
Cash£2,921,085
Current Liabilities£6,910,494

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

18 June 2019Delivered on: 25 June 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
30 April 2012Delivered on: 4 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

11 March 2024Director's details changed for Mr. James O'sullivan on 8 March 2024 (2 pages)
20 November 2023Director's details changed for Ms. Emma-Jayne Enright on 13 November 2023 (2 pages)
6 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
21 July 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
9 June 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
9 June 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
2 February 2023Appointment of Mr John Robert Howarth as a director on 17 January 2023 (2 pages)
4 January 2023Registered office address changed from C/O Project One Consulting Ltd the Clock Tower Manor Lane Holmes Chapel Cheshire CW4 8DJ to First Floor, Building 2, Campion Park London Road Holmes Chapel Crewe CW4 8AX on 4 January 2023 (1 page)
8 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
22 July 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
15 July 2022Termination of appointment of Terence Peter Holland as a director on 4 July 2022 (1 page)
1 June 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
1 June 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
3 February 2022Change of details for Juristar Limited as a person with significant control on 3 February 2022 (2 pages)
27 January 2022Appointment of Ms Emma-Jayne Enright as a director on 26 January 2022 (2 pages)
1 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
16 April 2021Termination of appointment of Timothy John Newman as a director on 13 April 2021 (1 page)
3 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
18 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
12 August 2020Full accounts made up to 31 December 2019 (17 pages)
6 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
27 September 2019Termination of appointment of Robert Loveday as a secretary on 25 September 2019 (1 page)
27 September 2019Register inspection address has been changed to 4 Oxford Court Manchester M2 3WQ (1 page)
27 September 2019Appointment of Ms Emma-Jayne Enright as a secretary on 25 September 2019 (2 pages)
8 July 2019Full accounts made up to 31 December 2018 (17 pages)
25 June 2019Registration of charge 078340730002, created on 18 June 2019 (8 pages)
14 June 2019Appointment of Mr James O'sullivan as a director on 14 June 2019 (2 pages)
14 June 2019Appointment of Mr Timothy John Newman as a director on 14 June 2019 (2 pages)
12 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
21 August 2018Full accounts made up to 31 December 2017 (17 pages)
8 February 2018Termination of appointment of Neil Alexander Finnie as a director on 26 January 2018 (1 page)
8 February 2018Appointment of Mr Robert Loveday as a secretary on 26 January 2018 (2 pages)
15 November 2017Cessation of Terence Peter Holland as a person with significant control on 17 November 2016 (1 page)
15 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
15 November 2017Notification of Juristar Limited as a person with significant control on 17 November 2016 (2 pages)
15 November 2017Cessation of Terence Peter Holland as a person with significant control on 17 November 2016 (1 page)
15 November 2017Notification of Juristar Limited as a person with significant control on 17 November 2016 (2 pages)
15 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
14 November 2017Cessation of Ian Hellens as a person with significant control on 17 November 2016 (1 page)
14 November 2017Cessation of Ian Hellens as a person with significant control on 17 November 2016 (1 page)
25 July 2017Full accounts made up to 31 December 2016 (20 pages)
25 July 2017Full accounts made up to 31 December 2016 (20 pages)
8 December 2016Termination of appointment of Ian Hellens as a director on 17 November 2016 (1 page)
8 December 2016Termination of appointment of Janet Marjorie Hellens as a secretary on 17 November 2016 (1 page)
8 December 2016Termination of appointment of Janet Marjorie Hellens as a secretary on 17 November 2016 (1 page)
8 December 2016Termination of appointment of Ian Hellens as a director on 17 November 2016 (1 page)
17 November 2016Confirmation statement made on 3 November 2016 with updates (8 pages)
17 November 2016Confirmation statement made on 3 November 2016 with updates (8 pages)
17 September 2016Group of companies' accounts made up to 30 December 2015 (32 pages)
17 September 2016Group of companies' accounts made up to 30 December 2015 (32 pages)
3 May 2016Statement of capital following an allotment of shares on 28 March 2016
  • GBP 124,893
(7 pages)
3 May 2016Statement of capital following an allotment of shares on 28 March 2016
  • GBP 124,893
(7 pages)
28 April 2016Change of share class name or designation (2 pages)
28 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
28 April 2016Change of share class name or designation (2 pages)
28 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
4 March 2016Purchase of own shares. (3 pages)
4 March 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
4 March 2016Cancellation of shares. Statement of capital on 26 January 2016
  • GBP 74,618
(7 pages)
4 March 2016Purchase of own shares. (3 pages)
4 March 2016Cancellation of shares. Statement of capital on 26 January 2016
  • GBP 74,618
(7 pages)
4 March 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
2 February 2016Termination of appointment of Peter Simon Fennell as a director on 29 January 2016 (1 page)
2 February 2016Termination of appointment of Peter Simon Fennell as a director on 29 January 2016 (1 page)
12 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 111,818
(7 pages)
12 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 111,818
(7 pages)
12 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 111,818
(7 pages)
8 October 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
8 October 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
23 February 2015Statement of capital following an allotment of shares on 1 September 2014
  • GBP 111,818
(7 pages)
23 February 2015Statement of capital following an allotment of shares on 1 September 2014
  • GBP 111,818
(7 pages)
23 February 2015Change of share class name or designation (2 pages)
23 February 2015Statement of capital following an allotment of shares on 1 September 2014
  • GBP 111,818
(7 pages)
23 February 2015Change of share class name or designation (2 pages)
23 February 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
10 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 111,818
(7 pages)
10 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 111,818
(7 pages)
10 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 111,818
(7 pages)
2 September 2014Appointment of Mr Paul Ernest Clark as a director on 1 September 2014 (2 pages)
2 September 2014Appointment of Mr Paul Ernest Clark as a director on 1 September 2014 (2 pages)
2 September 2014Appointment of Mr Paul Ernest Clark as a director on 1 September 2014 (2 pages)
3 June 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
3 June 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
11 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100,000
(7 pages)
11 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100,000
(7 pages)
11 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100,000
(7 pages)
25 July 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
25 July 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
28 May 2013Registered office address changed from the Clocktower Manor Lane Holmes Chapel Crewe Cheshire CW4 8DJ on 28 May 2013 (2 pages)
28 May 2013Registered office address changed from the Clocktower Manor Lane Holmes Chapel Crewe Cheshire CW4 8DJ on 28 May 2013 (2 pages)
29 April 2013Appointment of Mr Terence Peter Holland as a director (3 pages)
29 April 2013Appointment of Mr Terence Peter Holland as a director (3 pages)
12 March 2013Compulsory strike-off action has been discontinued (1 page)
12 March 2013Compulsory strike-off action has been discontinued (1 page)
11 March 2013Annual return made up to 3 November 2012 with a full list of shareholders (15 pages)
11 March 2013Annual return made up to 3 November 2012 with a full list of shareholders (15 pages)
11 March 2013Annual return made up to 3 November 2012 with a full list of shareholders (15 pages)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 100,000
(5 pages)
25 June 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 100,000
(5 pages)
17 May 2012Appointment of Mr Neil Alexander Finnie as a director (3 pages)
17 May 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 65,800
(4 pages)
17 May 2012Appointment of Mr Neil Alexander Finnie as a director (3 pages)
17 May 2012Current accounting period extended from 30 November 2012 to 30 December 2012 (3 pages)
17 May 2012Current accounting period extended from 30 November 2012 to 30 December 2012 (3 pages)
17 May 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 65,800
(4 pages)
9 May 2012Registered office address changed from Lockett Loveday Mcmahon 4 Oxford Court Manchester M2 3WQ United Kingdom on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from Lockett Loveday Mcmahon 4 Oxford Court Manchester M2 3WQ United Kingdom on 9 May 2012 (2 pages)
9 May 2012Appointment of Mr Peter Simon Fennell as a director (3 pages)
9 May 2012Change of share class name or designation (2 pages)
9 May 2012Appointment of Mr Peter Simon Fennell as a director (3 pages)
9 May 2012Resolutions
  • RES13 ‐ Sale and purchase agreement 30/04/2012
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(40 pages)
9 May 2012Appointment of Janet Marjorie Hellens as a secretary (3 pages)
9 May 2012Registered office address changed from Lockett Loveday Mcmahon 4 Oxford Court Manchester M2 3WQ United Kingdom on 9 May 2012 (2 pages)
9 May 2012Resolutions
  • RES13 ‐ Sale and purchase agreement 30/04/2012
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(40 pages)
9 May 2012Change of share class name or designation (2 pages)
9 May 2012Appointment of Janet Marjorie Hellens as a secretary (3 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 April 2012Appointment of Mr Ian Hellens as a director (2 pages)
18 April 2012Appointment of Mr Ian Hellens as a director (2 pages)
9 December 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
9 December 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
9 December 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 9 December 2011 (1 page)
9 December 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 9 December 2011 (1 page)
9 December 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 9 December 2011 (1 page)
3 November 2011Incorporation (20 pages)
3 November 2011Incorporation (20 pages)